Entity Name: | THE CYPRESS AT WOODMONT - III CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2011 (14 years ago) |
Document Number: | 752759 |
FEI/EIN Number |
592278562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Property Management Partners, 6635 W Commercial Blvd, Tamarac, FL, 33319, US |
Mail Address: | Property Management Partners, 6635 W Commercial Blvd, Tamarac, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCKWORTH TOM | President | Property Management Partners, Tamarac, FL, 33319 |
OLDSTEIN WENDY | Secretary | Property Management Partners, Tamarac, FL, 33319 |
ANDERSON LAUREN | Vice President | Property Management Partners, Tamarac, FL, 33319 |
PROPERTY MANAGEMENT PARTNERS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | PROPERTY MANAGEMENT PARTNERS | - |
AMENDMENT | 2011-07-25 | - | - |
REINSTATEMENT | 1987-11-03 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-23 |
AMENDED ANNUAL REPORT | 2016-10-14 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State